Company NameKinburn (208) Limited
DirectorsPaul John Harding and Ian Shepherd
Company StatusActive
Company NumberSC613674
CategoryPrivate Limited Company
Incorporation Date14 November 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul John Harding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director NameMr Ian Shepherd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRestenneth House
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed14 November 2018(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressRestenneth House
Old Brechin Road
Forfar
DD8 3DX
Scotland
ConstituencyAngus
WardForfar and District
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Charges

18 January 2019Delivered on: 22 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: David Edward Shepherd

Classification: A registered charge
Outstanding

Filing History

4 November 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
13 November 2019Termination of appointment of Thorntons Law Llp as a secretary on 13 November 2019 (1 page)
24 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
27 May 2019Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Restenneth House Old Brechin Road Forfar DD8 3DX on 27 May 2019 (1 page)
27 May 2019Previous accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
8 May 2019Notification of Paul John Harding as a person with significant control on 16 January 2019 (2 pages)
8 May 2019Cessation of Murray Donald Trustees Limited as a person with significant control on 16 January 2019 (1 page)
8 May 2019Notification of Ian Shepherd as a person with significant control on 16 January 2019 (2 pages)
1 February 2019Alterations to floating charge SC6136740001 (34 pages)
22 January 2019Registration of charge SC6136740002, created on 18 January 2019 (16 pages)
22 January 2019Alterations to floating charge SC6136740002 (24 pages)
21 January 2019Registration of charge SC6136740001, created on 18 January 2019 (11 pages)
18 January 2019Sub-division of shares on 16 January 2019 (6 pages)
18 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1 ordinary share of £1.00 be subdivided into 100 ordinary shares of £0.01 each // murray donald trustees transferring 25 ordinary shares of £0.01 to ian shepherd // murray donald trustees transferring 75 ordinary shres of £0.,01 to paul john harding. 16/01/2019
(2 pages)
13 December 2018Appointment of Mr Paul John Harding as a director on 14 November 2018 (2 pages)
13 December 2018Termination of appointment of Alistair James Lang as a director on 14 November 2018 (1 page)
13 December 2018Appointment of Mr Ian Shepherd as a director on 14 November 2018 (2 pages)
14 November 2018Incorporation
Statement of capital on 2018-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)